Search icon

APA SEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APA SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1376131
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 721 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KESTEN Chief Executive Officer 721 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
113008530
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-20 1997-10-21 Address 1 WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-08-20 1997-10-21 Address 1 WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-08-20 1997-10-21 Address 1 WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1992-07-21 1993-08-20 Address 49 SOMERSET DR. S., GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1989-08-10 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010821002544 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990913002106 1999-09-13 BIENNIAL STATEMENT 1999-08-01
971021002732 1997-10-21 BIENNIAL STATEMENT 1997-08-01
930820002195 1993-08-20 BIENNIAL STATEMENT 1992-08-01
920721000069 1992-07-21 CERTIFICATE OF CHANGE 1992-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State